Background WavePink WaveYellow Wave

3D FILM PRODUCTIONS LIMITED (07768442)

3D FILM PRODUCTIONS LIMITED (07768442) is an active UK company. incorporated on 9 September 2011. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in motion picture production activities. 3D FILM PRODUCTIONS LIMITED has been registered for 14 years. Current directors include RADIA, Ravinder.

Company Number
07768442
Status
active
Type
ltd
Incorporated
9 September 2011
Age
14 years
Address
447 Kenton Road, Harrow, HA3 0XY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
RADIA, Ravinder
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3D FILM PRODUCTIONS LIMITED

3D FILM PRODUCTIONS LIMITED is an active company incorporated on 9 September 2011 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. 3D FILM PRODUCTIONS LIMITED was registered 14 years ago.(SIC: 59111)

Status

active

Active since 14 years ago

Company No

07768442

LTD Company

Age

14 Years

Incorporated 9 September 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 18 February 2021 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2021
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 22 March 2020 (6 years ago)
Submitted on 28 March 2020 (6 years ago)

Next Due

Due by 3 May 2021
For period ending 22 March 2021
Contact
Address

447 Kenton Road Harrow, HA3 0XY,

Timeline

22 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Sept 11
Director Joined
Jan 12
Share Issue
Mar 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Funding Round
Dec 12
Funding Round
Feb 13
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 14
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
7
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RADIA, Ravinder

Active
Kenton Road, HarrowHA3 0XY
Born July 1972
Director
Appointed 25 Jan 2018

CHAWLA, Jagmohan Singh

Resigned
Kenton Road, HarrowHA3 0XY
Born December 1963
Director
Appointed 15 Aug 2012
Resigned 12 Feb 2018

DOSHI, Anshul Gautam

Resigned
Kenton Road, HarrowHA3 0XY
Born May 1980
Director
Appointed 12 Feb 2018
Resigned 13 Feb 2018

HAMID, Al-Hazen Nizam

Resigned
Kenton Road, HarrowHA3 0XY
Born July 1965
Director
Appointed 03 Aug 2012
Resigned 12 Feb 2018

HINDOCHA, Bharat Thakarshi

Resigned
Kenton Road, HarrowHA3 0XY
Born April 1950
Director
Appointed 09 Sept 2011
Resigned 12 Feb 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 09 Sept 2011
Resigned 09 Sept 2011

KASENALLY, Ebrahim Muhammad, Dr

Resigned
Kenton Road, HarrowHA3 0XY
Born June 1961
Director
Appointed 03 Aug 2012
Resigned 12 Feb 2018

MANCINI, Garyy

Resigned
Kenton Road, HarrowHA3 0XY
Born February 1996
Director
Appointed 03 Aug 2012
Resigned 09 Aug 2012
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
10 July 2021
DISS16(SOAS)DISS16(SOAS)
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Capital Allotment Shares
21 October 2013
SH01Allotment of Shares
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Capital Allotment Shares
6 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Capital Name Of Class Of Shares
18 December 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 December 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
9 March 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
9 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Incorporation Company
9 September 2011
NEWINCIncorporation